EX-99.1 2 d484717dex991.htm EX-99.1 EX-99.1

 

LOGO   Mailing Address:    Location:
  PO Box 9431 Stn Prov Govt    2nd Floor - 940 Blanshard Street
  Victoria BC V8W 9V3    Victoria BC
  www.corporateonline.gov.bc.ca    1 877 526-1526

 

 

 

         CERTIFIED COPY
     Of a Document filed with the Province of
    

British Columbia Registrar of Companies

 

  Notice of Articles   

 

LOGO

 

BUSINESS CORPORATIONS ACT

   T.K. SPARKS

This Notice of Articles was issued by the Registrar on: April 3, 2023 01:55 PM Pacific Time

Incorporation Number:             BC1409008

Recognition Date and Time: April 3, 2023 01:55 PM Pacific Time as a result of an Amalgamation

NOTICE OF ARTICLES

Name of Company:

ROGERS COMMUNICATIONS INC.

 

REGISTERED OFFICE INFORMATION
Mailing Address:    Delivery Address:
2900 - 550 BURRARD STREET    2900 - 550 BURRARD STREET
VANCOUVER BC V6C 0A3    VANCOUVER BC V6C 0A3
CANADA    CANADA
RECORDS OFFICE INFORMATION
Mailing Address:    Delivery Address:
2900 - 550 BURRARD STREET    2900 - 550 BURRARD STREET
VANCOUVER BC V6C 0A3    VANCOUVER BC V6C 0A3
CANADA    CANADA

 

1 of 5


DIRECTOR INFORMATION   
Last Name, First Name, Middle Name:   
ROGERS, EDWARD S.   
Mailing Address:    Delivery Address:
333 BLOOR STREET EAST, 10TH FLOOR    333 BLOOR STREET EAST, 10TH FLOOR
TORONTO ON M4W 1G9    TORONTO ON M4W 1G9
CANADA    CANADA
Last Name, First Name, Middle Name:   
Rogers, Martha L.   
Mailing Address:    Delivery Address:
333 BLOOR STREET EAST, 10TH FLOOR    333 BLOOR STREET EAST, 10TH FLOOR
TORONTO ON M4W 1G9    TORONTO ON M4W 1G9
CANADA    CANADA
Last Name, First Name, Middle Name:   
Cockwell, Jack   
Mailing Address:    Delivery Address:
333 BLOOR STREET EAST, 10TH FLOOR    333 BLOOR STREET EAST, 10TH FLOOR
TORONTO ON M4W 1G9    TORONTO ON M4W 1G9
CANADA    CANADA
Last Name, First Name, Middle Name:   
Fecan, Ivan   
Mailing Address:    Delivery Address:
333 BLOOR STREET EAST, 10TH FLOOR    333 BLOOR STREET EAST, 10TH FLOOR
TORONTO ON M4W 1G9    TORONTO ON M4W 1G9
CANADA    CANADA
Last Name, First Name, Middle Name:   
Gemmell, Robert Joseph   
Mailing Address:    Delivery Address:
333 BLOOR STREET EAST, 10TH FLOOR    333 BLOOR STREET EAST, 10TH FLOOR
TORONTO ON M4W 1G9    TORONTO ON M4W 1G9
CANADA    CANADA
Last Name, First Name, Middle Name:   
Kerr, John Custance   
Mailing Address:    Delivery Address:
333 BLOOR STREET EAST, 10TH FLOOR    333 BLOOR STREET EAST, 10TH FLOOR
TORONTO ON M4W 1G9    TORONTO ON M4W 1G9
CANADA    CANADA

 

2 of 5


Last Name, First Name, Middle Name:   
Lachemi, Dr. Mohamed   
Mailing Address:    Delivery Address:
333 BLOOR STREET EAST    333 BLOOR STREET EAST
10TH FLOOR    10TH FLOOR
TORONTO ON M4W 1G9    TORONTO ON M4W 1G9
CANADA    CANADA
Last Name, First Name, Middle Name:   
Innes, Jan   
Mailing Address:    Delivery Address:
333 BLOOR STREET EAST, 10TH FLOOR    333 BLOOR STREET EAST, 10TH FLOOR
TORONTO ON M4W 1G9    TORONTO ON M4W 1G9
CANADA    CANADA
Last Name, First Name, Middle Name:   
Staffieri, Anthony   
Mailing Address:    Delivery Address:
333 BLOOR STREET EAST, 10TH FLOOR    333 BLOOR STREET EAST, 10TH FLOOR
TORONTO ON M4W 1G9    TORONTO ON M4W 1G9
CANADA    CANADA
Last Name, First Name, Middle Name:   
ROGERS-HIXON, MELINDA M.   
Mailing Address:    Delivery Address:
333 BLOOR STREET EAST    333 BLOOR STREET EAST
10TH FLOOR    10TH FLOOR
TORONTO ON M4W 1G9    TORONTO ON M4W 1G9
CANADA    CANADA
Last Name, First Name, Middle Name:   
Robinson, David A.   
Mailing Address:    Delivery Address:
333 BLOOR STREET EAST, 10TH FLOOR    333 BLOOR STREET EAST, 10TH FLOOR
TORONTO ON M4W 1G9    TORONTO ON M4W 1G9
CANADA    CANADA
Last Name, First Name, Middle Name:   
LIND, PHILIP BRIDGMAN   
Mailing Address:    Delivery Address:
333 BLOOR STREET EAST    333 BLOOR STREET EAST
10TH FLOOR    10TH FLOOR
TORONTO ON M4W 1G9    TORONTO ON M4W 1G9
CANADA    CANADA

 

3 of 5


Last Name, First Name, Middle Name:   
Cooper, Michael   
Mailing Address:    Delivery Address:
333 BLOOR STREET EAST, 10TH FLOOR    333 BLOOR STREET EAST, 10TH FLOOR
TORONTO ON M4W 1G9    TORONTO ON M4W 1G9
CANADA    CANADA

RESOLUTION DATES:

Date(s) of Resolution(s) or Court Order(s) attaching or altering Special Rights and Restrictions attached to a class or a series of shares:

May 27, 2004

May 27, 2004

September 28, 2007

September 29, 2009

April 24, 2012

December 10, 2021

February 7, 2022

AUTHORIZED SHARE STRUCTURE

 

1.    112,474,388    Class A Voting Shares    Without Par Value
         With Special Rights or
         Restrictions attached
2.    1,400,000,000    Class B Non-Voting Shares    Without Par Value
         With Special Rights or
         Restrictions attached
3.    400,000,000    Preferred Shares    Without Par Value
         With Special Rights or
         Restrictions attached

 

1.    150,000    Series XXVII Preferred Shares    Special Rights or
         Restrictions are attached
2.    1,000,000    Series XXX Preferred Shares    Special Rights or
         Restrictions are attached
3.    300,000    Series XXXI Preferred Shares    Special Rights or
         Restrictions are attached
4.    1,000,000    Series XXXIV Preferred Shares    Special Rights or
        

Restrictions are attached

 

4 of 5


5.    10,000,000    Series XXXV Preferred Shares    Special Rights or
         Restrictions are attached
6.    1,000,000    Series XXXVI Preferred Shares    Special Rights or
         Restrictions are attached
7.    3,300,000    Series I Conversion Preferred Shares    Special Rights or
         Restrictions are attached
8.    1,400,000    Series II Conversion Preferred Shares    Special Rights or
         Restrictions are attached

 

5 of 5


LOGO    Number: BC1409008

CERTIFICATE

OF

AMALGAMATION

BUSINESS CORPORATIONS ACT

I Hereby Certify that ROGERS COMMUNICATIONS INC., incorporation number BC0921753, and SHAW COMMUNICATIONS INC., incorporation number BC1408989 were amalgamated as one company under the name ROGERS COMMUNICATIONS INC. on April 3, 2023 at 01:55 PM Pacific Time.

 

LOGO   

 

Issued under my hand at Victoria, British Columbia

On April 3, 2023

 

LOGO

 

T.K. SPARKS

 

Registrar of Companies

Province of British Columbia

Canada

ELECTRONIC CERTIFICATE